Company NameWynnstay Hall Management Company Limited
Company StatusActive
Company Number03448084
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 6 months ago)
Previous NameEqualterm Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Johnson Whalley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(21 years, 12 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
Cheshire West & Chester
CH4 9QR
Wales
Director NameProf Emma Rees
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(23 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RoleUniversity Lecturer
Country of ResidenceWales
Correspondence AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
Cheshire West & Chester
CH4 9QR
Wales
Director NameMs Karen Chubb
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(23 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RoleLetting Agent
Country of ResidenceWales
Correspondence AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
Cheshire West & Chester
CH4 9QR
Wales
Director NameMr Kevin William Young
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleOperations Manager
Country of ResidenceWales
Correspondence AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
Cheshire West & Chester
CH4 9QR
Wales
Director NameMr Ian Craig Reed
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleSenior Buyer
Country of ResidenceWales
Correspondence AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
Cheshire West & Chester
CH4 9QR
Wales
Secretary NamePemsec Ltd (Corporation)
StatusCurrent
Appointed22 December 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 4 months
Correspondence AddressC/O Paramount Estate Management Limted Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Ian Howard Mainman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(1 month after company formation)
Appointment Duration11 months (resigned 11 October 1998)
RoleSolicitor
Correspondence Address17 Planetree Road
Hale
Altrincham
Cheshire
WA15 9NS
Secretary NameGail Jenner
NationalityBritish
StatusResigned
Appointed11 November 1997(1 month after company formation)
Appointment Duration11 months (resigned 11 October 1998)
RoleCompany Director
Correspondence Address97 Woodhouse Lane
Sale
Cheshire
M33 4LF
Director NameAngela Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1998(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 30 August 2007)
RoleHousewife
Correspondence AddressThe Chateau
Wynnstay Hall, Ruabon
Wrexham
Clwyd
LL14 6LD
Wales
Director NameWalter Dobie
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1998(1 year after company formation)
Appointment Duration12 years (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Slate Lane
Audenshaw
Manchester
Lancashire
M34 5GW
Secretary NameMr Philip Michael Wrigley
NationalityBritish
StatusResigned
Appointed11 October 1998(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Hall
Yew Tree Lane
Bradley
Derbyshire
DE6 1PG
Director NameMr Stephen Dobie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(1 year, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 November 2010)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address8b Slate Lane
Audenshaw
Manchester
Lancashire
M34 5GW
Director NameDavid Llewellyn Palser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressErindale House Carriage Drive
Frodsham
Warrington
WA6 6EG
Secretary NameMr Peter Dobie
NationalityBritish
StatusResigned
Appointed20 March 2000(2 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8c Slate Lane
Audenshaw
Manchester
M34 5GW
Secretary NameChristopher Gordon Henretty
NationalityBritish
StatusResigned
Appointed01 July 2008(10 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2015)
RoleChartered Surveyor
Correspondence AddressBurnside Grange Lane
Whitegate
Northwich
Cheshire
CW8 2BQ
Director NameRobert Evans
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 27 September 2012)
RoleNHS Finance
Country of ResidenceEngland
Correspondence Address24 Wynnstay Court
Wrexham
LL14 6LA
Wales
Director NameJulie McElroy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2011)
RoleDebt Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address4 Chapel Court Wynnstay Hall Estate
Ruabon
LL14 6LA
Wales
Director NameCatherine Anne Honey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chapel Court Wynnstay Hall Estate
Ruabon
Wrexham
LL14 6LA
Wales
Director NameRoy Finchett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(13 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 September 2014)
RoleInt Media Representative
Country of ResidenceUnited Kingdom
Correspondence Address36 Tattersall Stables
Wynnstay Hall Estate Overton Road
Ruabon Nr Wrexham
North Wales
LL14 6LB
Wales
Director NameRobert Gerard Rotherham
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(14 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 September 2015)
RoleRetired
Country of ResidenceWales
Correspondence Address28 Tattersall Stables Wynnstay Hall Estate
Ruabon
Wrexham
LL14 6LB
Wales
Director NameKenneth Christian Skates
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(14 years, 11 months after company formation)
Appointment Duration9 months (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookdale Centre Manchester Road
Knutsford
Cheshire
WA16 0SR
Director NameReeves Rita
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(15 years, 11 months after company formation)
Appointment Duration4 years (resigned 26 September 2017)
RoleN/A Retired
Country of ResidenceWales / Uk
Correspondence AddressBirch Littlemore + Co The Brookdale Centre Manches
Knutsford
Cheshire
WA16 0SR
Director NameThomas Franz Rebel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed18 September 2014(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 26 September 2017)
RoleInsurance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Croxwold Wynnstay Hall Estate
Ruabon
Wrexham
LL14 6LA
Wales
Director NameAlex Edward Roberts
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 26 September 2017)
RoleSelf Employed
Country of ResidenceSouth Africa
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameGarfield Clifton Aplin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(16 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 December 2018)
RoleTravel
Country of ResidenceUnited Kingdom
Correspondence Address18 Wynnstay Court Wynnstay Hall Estate
Ruabon
Wrexham
LL14 6LA
Wales
Secretary NameJulian Mellis
StatusResigned
Appointed01 April 2015(17 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2020)
RoleCompany Director
Correspondence Address4 Vicars Lane
Chester
CH1 1QU
Wales
Director NameMr Graham Edward Bromilow
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(18 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 October 2016)
RoleArchitect
Country of ResidenceWales
Correspondence Address34 Tattersall Stables Wynnstay Hall Estate
Wrexham
LL14 6LB
Wales
Director NameMr Brian Matthews
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(18 years, 11 months after company formation)
Appointment Duration12 months (resigned 26 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Tattersall Stables Wynnstay Hall Estate
Ruabon
Wrexham
LL14 6LB
Wales
Director NameMrs Janet Durrans
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(19 years, 11 months after company formation)
Appointment Duration4 years (resigned 29 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Tattersall Stables Wynnstay Hall Estate
Ruabon
Wrexham
LL14 6LB
Wales
Director NameMr Richard Andrew Honey
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(19 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 September 2021)
RoleFinancial Adviser
Country of ResidenceWales
Correspondence Address19 Wynnstay Court Wynnstay Hall Estate
Ruabon
Wrexham
Clwyd
LL14 6LA
Wales
Director NameMr Allan David Poole
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(20 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 September 2021)
RoleStudio Assistant
Country of ResidenceWales
Correspondence AddressLl14
Director NameMr Richard Hollingsworth
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(21 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Secretary NameMr Richard Es Jones-Perrott
StatusResigned
Appointed01 January 2021(23 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 2022)
RoleCompany Director
Correspondence AddressNew Windsor House Oxon Business Park
Bicton Heath
Shrewsbury
Shropshire
SY3 5HJ
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
Cheshire West & Chester
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£90,274
Cash£71,842
Current Liabilities£11,196

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

14 December 2023Confirmation statement made on 4 October 2023 with updates (11 pages)
7 December 2023Statement of capital following an allotment of shares on 1 December 2022
  • GBP 72
(3 pages)
5 December 2023Accounts for a dormant company made up to 30 June 2023 (7 pages)
16 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 December 2022Appointment of Pemsec Ltd as a secretary on 22 December 2022 (2 pages)
22 December 2022Termination of appointment of Richard Es Jones-Perrott as a secretary on 22 December 2022 (1 page)
22 December 2022Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS to C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester Cheshire West & Chester CH4 9QR on 22 December 2022 (1 page)
11 November 2022Appointment of Mr Kevin William Young as a director on 7 November 2022 (2 pages)
11 November 2022Appointment of Mr Ian Craig Reed as a director on 7 November 2022 (2 pages)
11 November 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
7 November 2022Termination of appointment of Richard Andrew Honey as a director on 21 September 2021 (1 page)
7 November 2022Termination of appointment of Richard Hollingsworth as a director on 21 September 2021 (1 page)
7 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
14 October 2021Appointment of Ms Karen Chubb as a director on 29 September 2021 (2 pages)
11 October 2021Appointment of Prof Emma Rees as a director on 29 September 2021 (2 pages)
11 October 2021Termination of appointment of Janet Durrans as a director on 29 September 2021 (1 page)
11 October 2021Termination of appointment of Allan Poole as a director on 29 September 2021 (1 page)
15 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 March 2021Appointment of Mr Richard Es Jones-Perrott as a secretary on 1 January 2021 (2 pages)
15 March 2021Termination of appointment of Julian Mellis as a secretary on 31 December 2020 (1 page)
21 October 2020Confirmation statement made on 4 October 2020 with updates (8 pages)
18 December 2019Appointment of Mr Richard Hollingsworth as a director on 3 October 2019 (2 pages)
22 October 2019Confirmation statement made on 4 October 2019 with updates (8 pages)
16 October 2019Appointment of Mr David Johnson Whalley as a director on 3 October 2019 (2 pages)
26 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
27 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 December 2018Termination of appointment of Garfield Clifton Aplin as a director on 3 December 2018 (1 page)
4 October 2018Confirmation statement made on 4 October 2018 with updates (8 pages)
4 October 2018Appointment of Mr Allan Poole as a director on 18 September 2018
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2022 under section 1088 of the Companies Act 2006
(2 pages)
4 October 2018Appointment of Mr Allan Poole as a director on 18 September 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
16 October 2017Appointment of Mr Richard Andrew Honey as a director on 27 September 2017 (2 pages)
16 October 2017Confirmation statement made on 10 October 2017 with updates (8 pages)
16 October 2017Confirmation statement made on 10 October 2017 with updates (8 pages)
16 October 2017Appointment of Mr Richard Andrew Honey as a director on 27 September 2017 (2 pages)
6 October 2017Termination of appointment of Reeves Rita as a director on 26 September 2017 (1 page)
6 October 2017Termination of appointment of Alex Edward Roberts as a director on 26 September 2017 (1 page)
6 October 2017Appointment of Mrs Janet Durrans as a director on 27 September 2017 (2 pages)
6 October 2017Termination of appointment of Thomas Franz Rebel as a director on 26 September 2017 (1 page)
6 October 2017Termination of appointment of Alex Edward Roberts as a director on 26 September 2017 (1 page)
6 October 2017Termination of appointment of Reeves Rita as a director on 26 September 2017 (1 page)
6 October 2017Appointment of Mrs Janet Durrans as a director on 27 September 2017 (2 pages)
6 October 2017Termination of appointment of Brian Matthews as a director on 26 September 2017 (1 page)
6 October 2017Termination of appointment of Brian Matthews as a director on 26 September 2017 (1 page)
6 October 2017Termination of appointment of Thomas Franz Rebel as a director on 26 September 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (10 pages)
19 October 2016Appointment of Mr Brian Matthews as a director on 27 September 2016 (2 pages)
19 October 2016Appointment of Mr Brian Matthews as a director on 27 September 2016 (2 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (10 pages)
18 October 2016Termination of appointment of Graham Edward Bromilow as a director on 18 October 2016 (1 page)
18 October 2016Termination of appointment of Graham Edward Bromilow as a director on 18 October 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 February 2016Appointment of Graham Edward Bromilow as a director on 26 October 2015 (7 pages)
1 February 2016Appointment of Graham Edward Bromilow as a director on 26 October 2015 (7 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 71
(12 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 71
(12 pages)
28 October 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 71
(3 pages)
28 October 2015Termination of appointment of Robert Gerard Rotherham as a director on 24 September 2015 (1 page)
28 October 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 71
(3 pages)
28 October 2015Termination of appointment of Robert Gerard Rotherham as a director on 24 September 2015 (1 page)
22 July 2015Appointment of Julian Mellis as a secretary on 1 April 2015 (2 pages)
22 July 2015Appointment of Julian Mellis as a secretary on 1 April 2015 (2 pages)
22 July 2015Appointment of Julian Mellis as a secretary on 1 April 2015 (2 pages)
13 July 2015Termination of appointment of Christopher Gordon Henretty as a secretary on 31 March 2015 (2 pages)
13 July 2015Termination of appointment of Christopher Gordon Henretty as a secretary on 31 March 2015 (2 pages)
4 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 68
(13 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 68
(13 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 October 2014Appointment of Thomas Franz Rebel as a director on 18 September 2014 (3 pages)
29 October 2014Appointment of Alex Edward Roberts as a director on 18 September 2014 (3 pages)
29 October 2014Appointment of Thomas Franz Rebel as a director on 18 September 2014 (3 pages)
29 October 2014Appointment of Alex Edward Roberts as a director on 18 September 2014 (3 pages)
29 October 2014Appointment of Garfield Clifton Aplin as a director on 18 September 2014 (3 pages)
29 October 2014Appointment of Garfield Clifton Aplin as a director on 18 September 2014 (3 pages)
25 September 2014Termination of appointment of Roy Finchett as a director on 18 September 2014 (2 pages)
25 September 2014Termination of appointment of Keith Hamilton Webb as a director on 18 September 2014 (2 pages)
25 September 2014Termination of appointment of Roy Finchett as a director on 18 September 2014 (2 pages)
25 September 2014Termination of appointment of Keith Hamilton Webb as a director on 18 September 2014 (2 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 68
(12 pages)
12 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 68
(12 pages)
1 November 2013Registered office address changed from Birch Littlemore & Company Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Birch Littlemore & Company Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Birch Littlemore & Company Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR on 1 November 2013 (1 page)
1 October 2013Appointment of Mr Keith Hamilton Webb as a director (3 pages)
1 October 2013Appointment of Reeves Rita as a director (3 pages)
1 October 2013Appointment of Mr Keith Hamilton Webb as a director (3 pages)
1 October 2013Appointment of Reeves Rita as a director (3 pages)
25 September 2013Resolutions
  • RES13 ‐ Company business 20/09/2013
(1 page)
25 September 2013Resolutions
  • RES13 ‐ Company business 20/09/2013
(1 page)
10 July 2013Termination of appointment of Kenneth Skates as a director (1 page)
10 July 2013Termination of appointment of Kenneth Skates as a director (1 page)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (11 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (11 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 October 2012Appointment of Kenneth Christian Skates as a director (3 pages)
9 October 2012Appointment of Robert Gerard Rotherham as a director (3 pages)
9 October 2012Appointment of Kenneth Christian Skates as a director (3 pages)
9 October 2012Appointment of Robert Gerard Rotherham as a director (3 pages)
8 October 2012Termination of appointment of Catherine Honey as a director (2 pages)
8 October 2012Termination of appointment of Robert Evans as a director (2 pages)
8 October 2012Termination of appointment of Catherine Honey as a director (2 pages)
8 October 2012Termination of appointment of Robert Evans as a director (2 pages)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (11 pages)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (11 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 October 2011Appointment of Roy Finchett as a director (3 pages)
4 October 2011Appointment of Roy Finchett as a director (3 pages)
30 September 2011Termination of appointment of Julie Mcelroy as a director (2 pages)
30 September 2011Termination of appointment of Julie Mcelroy as a director (2 pages)
23 November 2010Termination of appointment of Walter Dobie as a director (2 pages)
23 November 2010Termination of appointment of Stephen Dobie as a director (2 pages)
23 November 2010Termination of appointment of Walter Dobie as a director (2 pages)
23 November 2010Termination of appointment of Stephen Dobie as a director (2 pages)
19 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (28 pages)
19 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (28 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 February 2010Appointment of Julie Mcelroy as a director (3 pages)
25 February 2010Appointment of Catherine Anne Honey as a director (3 pages)
25 February 2010Appointment of Catherine Anne Honey as a director (3 pages)
25 February 2010Appointment of Julie Mcelroy as a director (3 pages)
10 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 November 2009Director's details changed for Stephen Dobie on 10 October 2009 (2 pages)
25 November 2009Director's details changed for Robert Evans on 10 October 2009 (2 pages)
25 November 2009Director's details changed for Robert Evans on 10 October 2009 (2 pages)
25 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (23 pages)
25 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (23 pages)
25 November 2009Director's details changed for Walter Dobie on 10 October 2009 (2 pages)
25 November 2009Director's details changed for Walter Dobie on 10 October 2009 (2 pages)
25 November 2009Director's details changed for Stephen Dobie on 10 October 2009 (2 pages)
16 October 2009Registered office address changed from Strathmore Accountants Ltd 3Rd Floor Ivy Mill Crown Street Failsworth Manchester Lancashire M35 9BG United Kingdom on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Strathmore Accountants Ltd 3Rd Floor Ivy Mill Crown Street Failsworth Manchester Lancashire M35 9BG United Kingdom on 16 October 2009 (1 page)
18 December 2008Director appointed robert evans (2 pages)
18 December 2008Director appointed robert evans (2 pages)
10 December 2008Registered office changed on 10/12/2008 from manor street audenshaw manchester M34 5JL (1 page)
10 December 2008Registered office changed on 10/12/2008 from manor street audenshaw manchester M34 5JL (1 page)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 November 2008Return made up to 10/10/08; full list of members (27 pages)
4 November 2008Return made up to 10/10/08; full list of members (27 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 July 2008Secretary appointed christopher gordon henretty (2 pages)
10 July 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
10 July 2008Secretary appointed christopher gordon henretty (2 pages)
10 July 2008Appointment terminated secretary peter dobie (1 page)
10 July 2008Appointment terminated secretary peter dobie (1 page)
10 July 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
25 January 2008Return made up to 10/10/07; full list of members (20 pages)
25 January 2008Return made up to 10/10/07; full list of members (20 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
31 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
31 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
22 February 2007Director resigned (1 page)
22 February 2007Return made up to 10/10/06; change of members
  • 363(287) ‐ Registered office changed on 22/02/07
(11 pages)
22 February 2007Return made up to 10/10/06; change of members
  • 363(287) ‐ Registered office changed on 22/02/07
(11 pages)
22 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
5 February 2007Return made up to 10/10/04; full list of members; amend (10 pages)
5 February 2007Return made up to 10/10/04; full list of members; amend (10 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
16 January 2007Return made up to 10/10/04; no change of members (9 pages)
16 January 2007Return made up to 10/10/04; no change of members (9 pages)
14 November 2006Return made up to 10/10/05; no change of members (7 pages)
14 November 2006Return made up to 10/10/05; no change of members (7 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 May 2005Secretary's particulars changed (1 page)
25 May 2005Secretary's particulars changed (1 page)
9 May 2005Secretary's particulars changed (1 page)
9 May 2005Registered office changed on 09/05/05 from: slate lane, audenshaw, manchester, lancashire M34 5GW (1 page)
9 May 2005Secretary's particulars changed (1 page)
9 May 2005Registered office changed on 09/05/05 from: slate lane, audenshaw, manchester, lancashire M34 5GW (1 page)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 November 2003Return made up to 10/10/03; change of members (15 pages)
14 November 2003Return made up to 10/10/03; change of members (15 pages)
5 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
11 June 2003Ad 24/04/03--------- £ si 3@1=3 £ ic 59/62 (2 pages)
11 June 2003Ad 24/04/03--------- £ si 3@1=3 £ ic 59/62 (2 pages)
2 November 2002Return made up to 10/10/02; full list of members (15 pages)
2 November 2002Return made up to 10/10/02; full list of members (15 pages)
14 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
14 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
27 November 2001Return made up to 10/10/01; full list of members (18 pages)
27 November 2001Return made up to 10/10/01; full list of members (18 pages)
12 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
12 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
10 May 2001Ad 25/07/00--------- £ si 51@1 (2 pages)
10 May 2001Ad 25/07/00--------- £ si 51@1 (2 pages)
4 January 2001Ad 28/07/00-06/10/00 £ si 7@1 (4 pages)
4 January 2001Ad 28/07/00-06/10/00 £ si 7@1 (4 pages)
2 November 2000Return made up to 10/10/00; full list of members (9 pages)
2 November 2000Return made up to 10/10/00; full list of members (9 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: kerton house, 16-20 st petersgate, stockport, cheshire SK1 1HD (1 page)
18 April 2000Registered office changed on 18/04/00 from: kerton house, 16-20 st petersgate, stockport, cheshire SK1 1HD (1 page)
13 April 2000Accounts for a dormant company made up to 31 October 1998 (2 pages)
13 April 2000Accounts for a dormant company made up to 31 October 1998 (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Memorandum and Articles of Association (10 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Memorandum and Articles of Association (10 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000New director appointed (2 pages)
7 October 1999Return made up to 10/10/99; full list of members (7 pages)
7 October 1999Return made up to 10/10/99; full list of members (7 pages)
21 June 1999Return made up to 10/10/98; full list of members (6 pages)
21 June 1999Return made up to 10/10/98; full list of members (6 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
27 April 1998Company name changed equalterm LIMITED\certificate issued on 28/04/98 (2 pages)
27 April 1998Company name changed equalterm LIMITED\certificate issued on 28/04/98 (2 pages)
21 April 1998Registered office changed on 21/04/98 from: croxley house, 14 lloyd street, manchester, M2 5ND (1 page)
21 April 1998Registered office changed on 21/04/98 from: croxley house, 14 lloyd street, manchester, M2 5ND (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997Registered office changed on 18/11/97 from: the britannia suite, international house, 82/86 deansgate, manchester M3 2ER (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997Registered office changed on 18/11/97 from: the britannia suite, international house, 82/86 deansgate, manchester M3 2ER (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
10 October 1997Incorporation (10 pages)
10 October 1997Incorporation (10 pages)